Search icon

EATON FAMILY ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: EATON FAMILY ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EATON FAMILY ASSETS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: L12000139063
FEI/EIN Number 46-1313873

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ, 85251, US
Mail Address: 6331 E Montecito Ave, Scottsdale, AZ, 85251, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eaton Mary A Manager 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ, 85251
Eaton Asia Manager 13502 SW 57th Court, Miami, FL, 33156
EATON MAXWELL L Manager 1503 VERNA STREET, NEW ORLEANS, LA, 70116
EATON MARY ANNA Agent 809 HUMMINGBIRD WAY, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ 85251 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 809 HUMMINGBIRD WAY, #1C, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2024-08-08 - -
REGISTERED AGENT NAME CHANGED 2024-08-08 EATON, MARY ANNA -
LC STMNT OF RA/RO CHG 2024-07-19 - -
CHANGE OF MAILING ADDRESS 2021-01-11 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ 85251 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ 85251 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
CORLCRACHG 2024-08-08
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State